ORAKINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Micro company accounts made up to 2024-11-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Director's details changed for Mrs Olubukola Temitope Ahimie on 2024-11-12

View Document

15/05/2415 May 2024 Registered office address changed from 54 Baker Crescent Dartford DA1 2NF to 48 Wilmot Road Dartford DA1 3BA on 2024-05-15

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-11-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/08/211 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/05/2018 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/04/1915 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IMOUDU AHIMIE / 01/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MRS OLUBUKOLA TEMITOPE AHIMIE / 01/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUBUKOLA AHIMIE / 01/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR IMOUDU AHIMIE / 01/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MRS OLUBUKOLA TEMITOPE AHIMIE / 14/03/2018

View Document

14/03/1814 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IMOUDU AHIMIE / 14/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUBUKOLA AHIMIE / 14/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR IMOUDU AHIMIE / 14/03/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IMOUDU AHIMIE / 01/01/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUBUKOLA JIBODU / 01/01/2017

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUBUKOLA JIBODU / 15/12/2015

View Document

30/12/1530 December 2015 Annual return made up to 25 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/04/157 April 2015 DIRECTOR APPOINTED MS OLUBUKOLA JIBODU

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 47 BRINKLOW CRESCENT LONDON SE18 3BS

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/12/1429 December 2014 Annual return made up to 25 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/11/1422 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/11/1422 November 2014 REGISTERED OFFICE CHANGED ON 22/11/2014 FROM 38 PLAINSFIELD STREET MANCHESTER M16 7HB ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM FLAT 4 CLIVEDON HOUSE 6 FITZWILLIAM MEWS LONDON E16 1SH

View Document

12/10/1412 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IMOUDU AHIMIE / 18/06/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/11/1330 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IMOUDU AHIMIE / 08/12/2012

View Document

19/11/1219 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company